M. & W. BUILDERS LIMITED
CALDICOT

Hellopages » Monmouthshire » Monmouthshire » NP26 4JA

Company number 02796523
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address 108 CHEPSTOW ROAD, CALDICOT, MONMOUTHSHIRE, UNITED KINGDOM, NP26 4JA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of M. & W. BUILDERS LIMITED are www.mwbuilders.co.uk, and www.m-w-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Chepstow Rail Station is 4.7 miles; to St Andrews Road Rail Station is 5.6 miles; to Avonmouth Rail Station is 6.4 miles; to Sea Mills Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M W Builders Limited is a Private Limited Company. The company registration number is 02796523. M W Builders Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of M W Builders Limited is 108 Chepstow Road Caldicot Monmouthshire United Kingdom Np26 4ja. The company`s financial liabilities are £66.35k. It is £35.18k against last year. The cash in hand is £66.71k. It is £66.13k against last year. And the total assets are £139.46k, which is £22.61k against last year. FULLER, Pauline Elizabeth is a Secretary of the company. FULLER, Pauline Elizabeth is a Director of the company. FULLER, Wyndham Keith is a Director of the company. JONES, Christine Sandra is a Director of the company. JONES, Michael John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of domestic buildings".


m. & w. builders Key Finiance

LIABILITIES £66.35k
+112%
CASH £66.71k
+11441%
TOTAL ASSETS £139.46k
+19%
All Financial Figures

Current Directors

Secretary
FULLER, Pauline Elizabeth
Appointed Date: 05 March 1993

Director
FULLER, Pauline Elizabeth
Appointed Date: 05 March 1993
70 years old

Director
FULLER, Wyndham Keith
Appointed Date: 31 March 1994
70 years old

Director
JONES, Christine Sandra
Appointed Date: 05 March 1993
63 years old

Director
JONES, Michael John
Appointed Date: 31 March 1994
68 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 March 1993
Appointed Date: 05 March 1993

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 March 1993
Appointed Date: 05 March 1993
71 years old

Persons With Significant Control

Mrs Pauline Elizabeth Fuller
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Sandra Jones
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M. & W. BUILDERS LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

23 Mar 2016
Director's details changed for Mrs Pauline Elizabeth Fuller on 4 March 2016
23 Mar 2016
Director's details changed for Mr Wyndham Keith Fuller on 4 March 2016
...
... and 65 more events
08 Apr 1993
Secretary resigned;new secretary appointed

08 Apr 1993
Director resigned;new director appointed

08 Apr 1993
Registered office changed on 08/04/93 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

08 Apr 1993
Accounting reference date notified as 31/03

05 Mar 1993
Incorporation

M. & W. BUILDERS LIMITED Charges

10 June 1996
Debenture
Delivered: 14 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1995
Legal charge
Delivered: 24 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Dairy cottage with outbuildings and adjoining land at…